Name: | THE TIGER'S CAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jan 2009 (16 years ago) |
Date of dissolution: | 13 Jan 2025 |
Entity Number: | 3758928 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 969 PARK AVENUE, 12F, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
A. LOUIS RUBIN, THE TIGER'S CAGE LLC | DOS Process Agent | 969 PARK AVENUE, 12F, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-05 | 2025-01-27 | Address | 969 PARK AVENUE, 12F, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003217 | 2025-01-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-13 |
210111060561 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190124060150 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170109006857 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105007157 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130125006242 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
111012002303 | 2011-10-12 | BIENNIAL STATEMENT | 2011-01-01 |
090105000459 | 2009-01-05 | ARTICLES OF ORGANIZATION | 2009-01-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State